Search icon

HYDE PARK ROOSEVELT CINEMAS, LLC

Company Details

Name: HYDE PARK ROOSEVELT CINEMAS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 04 May 1999 (26 years ago)
Entity Number: 2374502
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
C345LYWLAMN7 2024-12-31 7270 S BROADWAY, RED HOOK, NY, 12571, 1657, USA 7270 SO. BROADWAY, RED HOOK, NY, 12571, USA

Business Information

Congressional District 18
State/Country of Incorporation NY, USA
Activation Date 2024-01-03
Initial Registration Date 2021-02-03
Entity Start Date 1999-05-01
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MATTHEW R HEUER
Role GENERAL MANAGER
Address ROOSEVELT CINEMAS, 7270 SO BROADWAY, RED HOOK, NY, 12571, USA
Government Business
Title PRIMARY POC
Name MATTHEW R HEUER
Role GENERAL MANAGER
Address ROOSEVELT CINEMAS, 7270 SO BROADWAY, RED HOOK, NY, 12571, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 7270 SOUTH BROADWAY, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
2001-04-24 2023-05-04 Address 7270 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1999-05-04 2001-04-24 Address 139 SOUTH BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230504002402 2023-05-04 BIENNIAL STATEMENT 2023-05-01
210503061777 2021-05-03 BIENNIAL STATEMENT 2021-05-01
190502060644 2019-05-02 BIENNIAL STATEMENT 2019-05-01
150505006789 2015-05-05 BIENNIAL STATEMENT 2015-05-01
130507007045 2013-05-07 BIENNIAL STATEMENT 2013-05-01
110523002997 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090427003060 2009-04-27 BIENNIAL STATEMENT 2009-05-01
070504002012 2007-05-04 BIENNIAL STATEMENT 2007-05-01
050502002075 2005-05-02 BIENNIAL STATEMENT 2005-05-01
030513002060 2003-05-13 BIENNIAL STATEMENT 2003-05-01

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9444008602 2021-03-26 0202 PPS 7270 S Broadway, Red Hook, NY, 12571-1657
Loan Status Date 2021-10-30
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 43925
Loan Approval Amount (current) 43925
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Red Hook, DUTCHESS, NY, 12571-1657
Project Congressional District NY-18
Number of Employees 9
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 44106.8
Forgiveness Paid Date 2021-08-27
1397827300 2020-04-28 0202 PPP 4060 ALBANY POST RD, HYDE PARK, NY, 12538-1934
Loan Status Date 2021-02-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 54837.5
Loan Approval Amount (current) 54837.5
Undisbursed Amount 0
Franchise Name -
Lender Location ID 101517
Servicing Lender Name Mid-Hudson Valley FCU
Servicing Lender Address 1099 Morton Blvd, KINGSTON, NY, 12401-1503
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address HYDE PARK, DUTCHESS, NY, 12538-1934
Project Congressional District NY-18
Number of Employees 12
NAICS code 512131
Borrower Race Unanswered
Borrower Ethnicity Not Hispanic or Latino
Business Type Limited Liability Company(LLC)
Originating Lender ID 101517
Originating Lender Name Mid-Hudson Valley FCU
Originating Lender Address KINGSTON, NY
Gender Male Owned
Veteran Non-Veteran
Forgiveness Amount 55196.99
Forgiveness Paid Date 2021-01-07

Date of last update: 31 Mar 2025

Sources: New York Secretary of State